Entity Name: | OLD CUTLER GROVES NORTH HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Dec 1992 (32 years ago) |
Document Number: | N30972 |
FEI/EIN Number |
650150012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13824 SW 67 AVE, PALMETTO BAY, FL, 33158, US |
Mail Address: | 411 Walnut St PMB 21199, GREEN COVE SPRINGS, FL, 32043-3443, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY UPSHAW | Vice President | 13836 SW 67 PL, PALMETTO BAY, FL, 33158 |
MITCHELL SUSAN E | Treasurer | 1731 COLONIAL DR, GREEN COVE SPRINGS, FL, 32043 |
Gussin Meredith | Director | 13835 SW 67 PL, Palmetto Bay, FL, 33158 |
Kallaher Meredith | Secretary | 13851 SW 67 CT, Palmetto Bay, FL, 33158 |
Joshua Clot | President | 6712 SW 139 ST, PALMETTO BAY, FL, 33158 |
RINGEL, THOMAS | Agent | 6732 SW 139TH STREET, PALMETTO BAY, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 13824 SW 67 AVE, PALMETTO BAY, FL 33158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 13824 SW 67 AVE, PALMETTO BAY, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 6732 SW 139TH STREET, PALMETTO BAY, FL 33158 | - |
NAME CHANGE AMENDMENT | 1992-12-07 | OLD CUTLER GROVES NORTH HOMEOWNERS ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-06-08 | RINGEL, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State